CAMBRIA TRUST

Register to unlock more data on OkredoRegister

CAMBRIA TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06337397

Incorporation date

08/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Halstow Dock Lapwing Drive, Lower Halstow, Sittingbourne ME9 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon30/01/2026
Appointment of Mr Ed Charles Gransden as a director on 2026-01-01
dot icon30/01/2026
Appointment of Mr Stephen Charles Fox as a director on 2026-01-01
dot icon30/01/2026
Cessation of David Francis Smith as a person with significant control on 2026-01-01
dot icon30/01/2026
Termination of appointment of Laura Mary Chown-Hammond as a secretary on 2026-01-01
dot icon30/01/2026
Registered office address changed from Blackwater Marina Esplanade Mayland Chelmsford CM3 6AL England to Lower Halstow Dock Lapwing Drive Lower Halstow Sittingbourne ME9 7DZ on 2026-01-30
dot icon30/01/2026
Notification of Ed Gransden as a person with significant control on 2026-01-01
dot icon30/01/2026
Termination of appointment of Richard Durham as a director on 2026-01-01
dot icon30/01/2026
Termination of appointment of Laura Mary Chown-Hammond as a director on 2026-01-01
dot icon30/01/2026
Termination of appointment of David Francis Smith as a director on 2026-01-01
dot icon30/01/2026
Termination of appointment of Rebecca Louise Polden as a director on 2026-01-01
dot icon30/01/2026
Termination of appointment of Ian Raydon Wilson as a director on 2026-01-01
dot icon30/01/2026
Termination of appointment of Alan George Peake as a director on 2026-01-01
dot icon30/01/2026
Termination of appointment of Oliver Hammond as a director on 2026-01-01
dot icon20/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon08/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-31
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon28/09/2022
Registered office address changed from 56 Sisters Avenue London SW11 5SN England to Blackwater Marina Esplanade Mayland Chelmsford CM3 6AL on 2022-09-28
dot icon18/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon10/08/2022
Micro company accounts made up to 2021-10-31
dot icon20/04/2022
Appointment of Mr Richard Durham as a director on 2022-04-12
dot icon20/04/2022
Notification of David Francis Smith as a person with significant control on 2022-04-12
dot icon19/04/2022
Termination of appointment of Alexander Bruce Richardson as a director on 2022-04-12
dot icon19/04/2022
Termination of appointment of Christopher Anthony Peter Snelling as a director on 2022-04-12
dot icon19/04/2022
Termination of appointment of Jonathan Simper as a director on 2022-04-12
dot icon19/04/2022
Cessation of Alexander Bruce Richardson as a person with significant control on 2022-01-28
dot icon19/04/2022
Cessation of Christopher Anthony Peter Snelling as a person with significant control on 2022-01-28
dot icon19/04/2022
Appointment of Mr David Francis Smith as a director on 2022-04-12
dot icon05/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon22/07/2021
Appointment of Mr Alan George Peake as a director on 2021-07-18
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon20/07/2021
Director's details changed for Ms Laura Mary Chown-Hammond on 2021-07-18
dot icon20/07/2021
Secretary's details changed for Ms Laura Mary Chown-Hammond on 2021-07-18
dot icon20/07/2021
Appointment of Mr Ian Raydon Wilson as a director on 2021-07-18
dot icon20/07/2021
Termination of appointment of Matthew Hewett-Emmett as a director on 2021-07-18
dot icon17/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon17/08/2020
Appointment of Ms Laura Mary Chown-Hammond as a director on 2020-01-11
dot icon17/08/2020
Appointment of Mr Jonathan Simper as a director on 2019-06-13
dot icon17/08/2020
Appointment of Ms Rebecca Louise Polden as a director on 2020-01-11
dot icon17/08/2020
Appointment of Ms Laura Mary Chown-Hammond as a secretary on 2020-01-11
dot icon17/08/2020
Micro company accounts made up to 2019-10-31
dot icon13/08/2019
Registered office address changed from 4 Rivendale Carlton Colville Lowestoft Suffolk NR33 8WE England to 56 Sisters Avenue London SW11 5SN on 2019-08-13
dot icon13/08/2019
Termination of appointment of Matthew Levett Perring as a secretary on 2019-07-13
dot icon13/08/2019
Termination of appointment of Matthew Levett Perring as a director on 2019-07-13
dot icon13/08/2019
Cessation of Jonathan Simper as a person with significant control on 2019-07-13
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/07/2019
Cessation of Robert Norman Simper as a person with significant control on 2019-06-12
dot icon22/07/2019
Termination of appointment of Jonathan Robert Simper as a director on 2019-06-12
dot icon22/07/2019
Termination of appointment of Robert Norman Simper as a director on 2019-06-12
dot icon24/05/2019
Registered office address changed from 17 Highfields Avenue Whitchurch Shropshire England to 4 Rivendale Carlton Colville Lowestoft Suffolk NR33 8WE on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Matthew Levett Perring on 2019-05-14
dot icon05/03/2019
Director's details changed for Rear Admiral Alexander Bruce Richardson on 2019-03-05
dot icon05/03/2019
Appointment of Mr Oliver Hammond as a director on 2019-02-23
dot icon05/03/2019
Director's details changed for Mr Christopher Anthony Peter Snelling on 2019-03-05
dot icon05/03/2019
Director's details changed for Mr Robert Norman Simper on 2019-03-05
dot icon05/03/2019
Director's details changed for Mr Matthew Levett Perring on 2019-03-05
dot icon27/02/2019
Director's details changed for Rear Admiral Alexander Bruce Richardson on 2019-02-26
dot icon26/02/2019
Registered office address changed from 32 Pilgrims Way Cuxton Kent ME2 1LG to 17 Highfields Avenue Whitchurch Shropshire on 2019-02-26
dot icon25/02/2019
Termination of appointment of Bridget Marye Cass as a director on 2019-02-23
dot icon25/02/2019
Appointment of Mr Matthew Levett Perring as a secretary on 2019-02-23
dot icon25/02/2019
Termination of appointment of Basil John Brambleby as a director on 2019-02-23
dot icon25/02/2019
Termination of appointment of Basil John Brambleby as a secretary on 2019-02-23
dot icon25/02/2019
Appointment of Mr Matthew Levett Perring as a director on 2019-02-23
dot icon25/02/2019
Termination of appointment of Guy Stuart Peto as a director on 2019-02-23
dot icon22/08/2018
Appointment of Mr Matthew Hewett-Emmett as a director on 2018-08-20
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon07/08/2018
Cessation of Christopher Anthony Peter Snelling as a person with significant control on 2018-05-29
dot icon07/08/2018
Notification of Christopher Anthony Peter Snelling as a person with significant control on 2018-05-29
dot icon29/05/2018
Micro company accounts made up to 2017-10-31
dot icon29/05/2018
Notification of Jonathan Simper as a person with significant control on 2018-02-03
dot icon29/05/2018
Notification of Robert Norman Simper as a person with significant control on 2018-02-03
dot icon29/05/2018
Cessation of Julian Parkes as a person with significant control on 2018-02-03
dot icon08/02/2018
Termination of appointment of Julian Parkes as a director on 2018-02-03
dot icon08/02/2018
Appointment of Mr Jonathan Robert Simper as a director on 2018-02-03
dot icon08/02/2018
Appointment of Mrs Bridget Marye Cass as a director on 2018-02-03
dot icon02/10/2017
Director's details changed for Mr Guy Stuart Peto on 2017-02-04
dot icon01/09/2017
Termination of appointment of David Anthony Brooks as a director on 2017-08-28
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon04/08/2017
Notification of Julian Parkes as a person with significant control on 2017-02-04
dot icon29/06/2017
Micro company accounts made up to 2016-10-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon18/07/2016
Current accounting period shortened from 2017-03-31 to 2016-10-31
dot icon27/02/2016
Appointment of Mr David Anthony Brooks as a director on 2016-01-30
dot icon26/02/2016
Termination of appointment of Frank James Nutt Spice as a director on 2016-01-30
dot icon26/02/2016
Termination of appointment of Robert Stephen Bassi as a director on 2016-01-30
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-08-04 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-08-01 no member list
dot icon10/02/2014
Resolutions
dot icon10/02/2014
Statement of company's objects
dot icon06/02/2014
Appointment of Mr Guy Stuart Peto as a director
dot icon06/02/2014
Appointment of Mr Guy Stuart Peto as a director
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-05 no member list
dot icon07/05/2013
Termination of appointment of Roy Stanbrook as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-06 no member list
dot icon14/05/2012
Appointment of Mr Julian Parkes as a director
dot icon14/05/2012
Termination of appointment of David Walsh as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon08/08/2011
Annual return made up to 2011-08-08 no member list
dot icon24/05/2011
Appointment of Mr Robert Stephen Bassi as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-08 no member list
dot icon09/08/2010
Director's details changed for Basil John Brambleby on 2010-08-08
dot icon09/08/2010
Director's details changed for David James Richard Walsh on 2010-08-08
dot icon09/08/2010
Director's details changed for Alexander Bruce Richardson on 2010-08-08
dot icon09/08/2010
Director's details changed for Frank James Nutt Spice on 2010-08-08
dot icon19/03/2010
Appointment of Mr Roy Henry Stanbrook as a director
dot icon05/03/2010
Appointment of Mr Christopher Anthony Peter Snelling as a director
dot icon04/03/2010
Appointment of Mr Robert Norman Simper as a director
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/09/2009
Annual return made up to 08/08/09
dot icon01/06/2009
Director's change of particulars / frank spice / 19/05/2009
dot icon19/03/2009
Director appointed alexander bruce richardson
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/01/2009
Secretary appointed basil john brambleby
dot icon23/12/2008
Appointment terminated director and secretary anthony ellis
dot icon21/12/2008
Registered office changed on 21/12/2008 from 36 kenilworth avenue reading berkshire RG30 3DN
dot icon27/08/2008
Annual return made up to 08/08/08
dot icon05/08/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon04/07/2008
Appointment terminated director alan cordell
dot icon16/11/2007
Particulars of mortgage/charge
dot icon18/10/2007
Director resigned
dot icon11/10/2007
Memorandum and Articles of Association
dot icon11/10/2007
Resolutions
dot icon08/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.01K
-
0.00
-
-
2022
0
4.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peake, Alan George
Director
18/07/2021 - 01/01/2026
8
Fox, Stephen Charles
Director
01/01/2026 - Present
15
Wilson, Ian Raydon
Director
18/07/2021 - 01/01/2026
17
Smith, David Francis
Director
12/04/2022 - 01/01/2026
3
Mr Ed Charles Gransden
Director
01/01/2026 - Present
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIA TRUST

CAMBRIA TRUST is an(a) Active company incorporated on 08/08/2007 with the registered office located at Lower Halstow Dock Lapwing Drive, Lower Halstow, Sittingbourne ME9 7DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIA TRUST?

toggle

CAMBRIA TRUST is currently Active. It was registered on 08/08/2007 .

Where is CAMBRIA TRUST located?

toggle

CAMBRIA TRUST is registered at Lower Halstow Dock Lapwing Drive, Lower Halstow, Sittingbourne ME9 7DZ.

What does CAMBRIA TRUST do?

toggle

CAMBRIA TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CAMBRIA TRUST?

toggle

The latest filing was on 30/01/2026: Appointment of Mr Ed Charles Gransden as a director on 2026-01-01.